UKBizDB.co.uk

DMG MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dmg Media Limited. The company was founded 18 years ago and was given the registration number 05765286. The firm's registered office is in LONDON. You can find them at Northcliffe House, 2 Derry Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DMG MEDIA LIMITED
Company Number:05765286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:02 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Northcliffe House, 2 Derry Street, London, W8 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, London, W8 5TT

Secretary01 July 2010Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director17 November 2021Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director17 November 2021Active
Northcliffe House, 2 Derry Street, London, W8 5TT

Director04 January 2023Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Secretary31 August 2006Active
21 Harvest Bank Road, West Wickham, BR4 9DL

Secretary03 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2006Active
8 The Woodlands, Southgate, London, N14 5RN

Director31 August 2006Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director01 October 2007Active
130 Barrowgate Road, Chiswick, London, W4 4QP

Director03 April 2006Active
21 Harvest Bank Road, West Wickham, BR4 9DL

Director03 April 2006Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director07 November 2012Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director29 September 2021Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director20 January 2011Active
Northcliffe House, 2 Derry Street, London, W8 5TT

Director01 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 2006Active

People with Significant Control

Daily Mail And General Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-27Accounts

Legacy.

Download
2023-06-27Other

Legacy.

Download
2023-06-27Other

Legacy.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.